RGI FUND MANAGEMENT LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Change of details for Assetco Plc as a person with significant control on 2025-03-06

View Document

01/10/241 October 2024 Change of name with request to seek comments from relevant body

View Document

01/10/241 October 2024 Change of name notice

View Document

01/10/241 October 2024 Certificate of change of name

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

10/07/2410 July 2024 Change of details for Assetco Plc as a person with significant control on 2024-07-09

View Document

08/05/248 May 2024 Termination of appointment of Peter Archibald Mckellar as a director on 2024-04-30

View Document

08/05/248 May 2024 Termination of appointment of Stephen Patrick Murphy as a secretary on 2024-04-30

View Document

08/05/248 May 2024 Appointment of Mr Gordon Haig Brough as a director on 2024-04-30

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

18/10/2318 October 2023 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/06/237 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

07/12/227 December 2022 Registered office address changed from Singleton Court Business Park Wonastow Road Monmouth Monmouthshire NP25 5JA Wales to 30 Coleman Street London EC2R 5AL on 2022-12-07

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

07/10/217 October 2021 Previous accounting period shortened from 2022-02-28 to 2021-09-30

View Document

06/10/216 October 2021 Notification of Assetco Plc as a person with significant control on 2021-09-28

View Document

06/10/216 October 2021 Appointment of Mr Stephen Patrick Murphy as a secretary on 2021-09-28

View Document

06/10/216 October 2021 Appointment of Mr Peter Archibald Mckellar as a director on 2021-09-28

View Document

06/10/216 October 2021 Termination of appointment of Andre John Wierzbicki as a director on 2021-09-28

View Document

06/10/216 October 2021 Registered office address changed from 14 David Mews London W1U 6EQ England to Singleton Court Business Park Wonastow Road Monmouth Monmouthshire NP25 5JA on 2021-10-06

View Document

06/10/216 October 2021 Cessation of Andre John Wierzbicki as a person with significant control on 2021-09-28

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/02/2115 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company